Search icon

HAMPTON BLU ENTERTAINMENT, LLC

Company Details

Name: HAMPTON BLU ENTERTAINMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3624645
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-03-08 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-08 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-30 2012-08-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-30 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001450 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230308000285 2023-03-08 BIENNIAL STATEMENT 2022-01-01
200103060852 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-96780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117006093 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160203006322 2016-02-03 BIENNIAL STATEMENT 2016-01-01
140117006017 2014-01-17 BIENNIAL STATEMENT 2014-01-01
120815000327 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
120719000598 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State